About

Registered Number: 04676535
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 29 Edward Street, Westbury, Wiltshire, BA13 3BL

 

F.G. Collier (Building) Ltd was founded on 24 February 2003, it's status in the Companies House registry is set to "Active". The companies director is Cousins, John Edward. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINS, John Edward 24 February 2003 05 October 2015 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
MR01 - N/A 23 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 31 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 16 April 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 30 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 21 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 09 April 2005
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
225 - Change of Accounting Reference Date 11 May 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.